Search icon

TOMCO, INC.

Company Details

Name: TOMCO, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Organization Date: 01 Jan 1890 (135 years ago)
Last Annual Report: 01 Jul 1975 (50 years ago)
Organization Number: 0051505
ZIP code: 40207
Primary County: Jefferson
Principal Office: % J. TYLER THOMAS, 312 OREAD RD., LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Registered Agent

Name Role
J. TYLER THOMAS Registered Agent

Director

Name Role
ALBERT J. BISSMEYER Director
J. TYLER THOMAS Director
JOSEPH B. THOMAS Director
AUSTINE F. BISSMEYER Director
RUBY B. THOMAS Director

Former Company Names

Name Action
PETER & BURGHARD STONE COMPANY Old Name

Filings

Name File Date
Duration Diss. Notice Return 1976-11-12
Amendment 1956-02-02
Revocation of Dissolution 1956-02-02
Letters 1955-02-01
Statement of Intent to Dissolve 1955-01-20
Statement of Change 1947-06-30
Statement of Change 1941-07-21
Annual Report 1941-07-01
Amendment 1923-02-08
Amendment 1913-03-22

Date of last update: 28 Jan 2025

Sources: Kentucky Secretary of State